This company is commonly known as The Ethnic Minority Foundation. The company was founded 25 years ago and was given the registration number 03758674. The firm's registered office is in LONDON. You can find them at 64 Broadway, Stratford, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE ETHNIC MINORITY FOUNDATION |
---|---|---|
Company Number | : | 03758674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Broadway, Stratford, London, E15 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 126 - 128 Uxbridge Road, London, England, W13 8QS | Corporate Secretary | 19 August 2021 | Active |
126-128, Uxbridge Road, London, United Kingdom, W13 8QS | Director | 05 April 2011 | Active |
128a, Uxbridge Road, London, England, W13 8QS | Director | 05 May 2020 | Active |
2, Upper Sutton Lane, Hounslow, England, TW5 0PT | Director | 26 June 2014 | Active |
9 Artillery Lane, London, E1 7LP | Secretary | 21 April 1999 | Active |
64, Broadway, London, England, E15 1NT | Secretary | 25 September 2014 | Active |
64, Broadway, Stratford, London, England, E15 1NT | Secretary | 18 March 2013 | Active |
66 Cardington Square, Hounslow, TW4 6AJ | Secretary | 01 January 2006 | Active |
66 Cardington Square, Hounslow, TW4 6AJ | Secretary | 18 March 2005 | Active |
2-6, Cannon Street, London, United Kingdom, EC4M 6YH | Corporate Secretary | 01 January 2008 | Active |
2-6 Cannon Street, London, EC4M 6YH | Corporate Secretary | 24 October 2007 | Active |
22, St Johns Road, Edinburgh, Scotland, EH12 6NZ | Director | 25 May 2011 | Active |
9 Artillery Lane, London, E1 7LP | Director | 21 April 1999 | Active |
61a, Warwick Avenue, London, England, W9 2PR | Director | 25 October 2013 | Active |
64, Broadway, Stratford, London, England, E15 1NT | Director | 05 April 2011 | Active |
149 Russell Road, Moseley, Birmingham, B13 8RS | Director | 23 March 2006 | Active |
24, Redington Road, London, United Kingdom, NW3 7RB | Director | 01 January 2008 | Active |
24, Redington Road, London, United Kingdom, NW3 7RB | Director | 04 April 2005 | Active |
28, Arundel Road, Eastleigh, England, SO50 4PQ | Director | 10 June 2020 | Active |
28, Fosse Way, London, United Kingdom, W13 0BZ | Director | 01 April 2011 | Active |
196 Barton Street, Gloucester, GL1 4HE | Director | 01 January 2008 | Active |
196 Barton Street, Gloucester, GL1 4HE | Director | 23 March 2006 | Active |
Forbes House, 9 Artillery Lane, London, E1 7LP | Director | 05 April 2011 | Active |
31, De Vere Gardens, London, England, W8 5AW | Director | 24 February 2017 | Active |
149, Russell Road, Moseley, Birmingham, B13 8RS | Director | 01 January 2008 | Active |
Elliot House, 10-12 Allington Street, London, SW1E 5EH | Director | 21 April 1999 | Active |
Beach House, Shingle Street, Near Woodbridge, Uk, IP12 3BE | Director | 05 April 2011 | Active |
232 Alexandra Park Road, London, N22 4BH | Director | 01 September 1999 | Active |
101 Salisbury Road, Worcester Park, Surrey, KT4 7BZ | Director | 01 September 1999 | Active |
The Garden Flat, 89 Grange Road, London, United Kingdom, W5 3PH | Director | 22 December 2014 | Active |
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB | Director | 19 June 2002 | Active |
3 Somerset Road, London, SW19 5JU | Director | 01 January 2008 | Active |
3 Somerset Road, London, SW19 5JU | Director | 04 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2021-10-30 | Incorporation | Memorandum articles. | Download |
2021-10-30 | Resolution | Resolution. | Download |
2021-10-13 | Change of name | Certificate change of name company. | Download |
2021-10-13 | Change of name | Change of name exemption. | Download |
2021-10-07 | Resolution | Resolution. | Download |
2021-10-07 | Change of name | Change of name notice. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.